Search icon

FRONT OF HOUSE POS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRONT OF HOUSE POS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525552
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 157 columbus avenue, 4th floor office 534, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 157 columbus avenue, 4th floor office 534, NEW YORK, NY, United States, 10023

Agent

Name Role Address
james cawdron Agent 157 columbus avenue, 4th floor office 534, NEW YORK, NY, 10023

Form 5500 Series

Employer Identification Number (EIN):
260336388
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-11 2025-06-14 Address 157 columbus avenue, 4th floor office 534, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2025-06-11 2025-06-14 Address 157 columbus avenue, 4th floor office 534, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2025-03-10 2025-03-10 Address 157 columbus avenue, 4th floor office 534, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2025-03-10 2025-06-11 Address 157 columbus avenue, 4th floor office 534, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2025-03-10 2025-03-10 Address 157 columbus avenue, 4th floor office 534, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250614000642 2025-06-14 BIENNIAL STATEMENT 2025-06-14
250611000712 2025-03-28 CERTIFICATE OF AMENDMENT 2025-03-28
250310000964 2025-03-10 BIENNIAL STATEMENT 2025-03-10
250310000561 2025-02-05 CERTIFICATE OF CHANGE BY ENTITY 2025-02-05
190724060308 2019-07-24 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,105.48
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $7,500
Utilities: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State